Search icon

PAGS 86 CORP.

Company Details

Name: PAGS 86 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717205
ZIP code: 10103
County: New York
Place of Formation: New York
Address: ATTN: IVAN W. MOSKOWITZ, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10103
Principal Address: 7 KNOLLS LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER BOTSARIS Chief Executive Officer 7 KNOLLS LANE, MANHASSET, NY, United States, 11030

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 3023 AVE J, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
SCHIFF HARDIN LLP DOS Process Agent ATTN: IVAN W. MOSKOWITZ, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 7 KNOLLS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-03-05 2025-04-01 Address 3023 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2015-07-13 2025-04-01 Address ATTN: IVAN W. MOSKOWITZ, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2009-04-09 2015-07-13 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-05 2009-04-09 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045018 2025-04-01 BIENNIAL STATEMENT 2025-04-01
220907003130 2022-09-07 BIENNIAL STATEMENT 2021-04-01
200305000746 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
200221060056 2020-02-21 BIENNIAL STATEMENT 2019-04-01
150713000943 2015-07-13 CERTIFICATE OF CHANGE (BY AGENT) 2015-07-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State